Staffing Professionals Limited FINCHLEY


Staffing Professionals started in year 2005 as Private Limited Company with registration number 05530082. The Staffing Professionals company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Finchley at 39 Etchingham Park Road. Postal code: N3 2DU. Since 6th September 2010 Staffing Professionals Limited is no longer carrying the name Private Sector Locums.

At the moment there are 2 directors in the the firm, namely Allison R. and Nicholas R.. In addition one secretary - Allison R. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Staffing Professionals Limited Address / Contact

Office Address 39 Etchingham Park Road
Town Finchley
Post code N3 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05530082
Date of Incorporation Mon, 8th Aug 2005
Industry Temporary employment agency activities
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Allison R.

Position: Director

Appointed: 08 August 2005

Allison R.

Position: Secretary

Appointed: 08 August 2005

Nicholas R.

Position: Director

Appointed: 08 August 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Ridout Holdings Ltd from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Allison R. This PSC owns 25-50% shares. Then there is Nicholas R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ridout Holdings Ltd

39 Etchingham Park Road, London, N3 2DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12341204
Notified on 29 November 2019
Nature of control: 75,01-100% shares

Allison R.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% shares

Nicholas R.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% shares

Company previous names

Private Sector Locums September 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth10311566337 62176 37864 429       
Balance Sheet
Debtors163 684136 050210 233338 602257 747314 857269 588449 238442 594588 521516 983861 954476 780
Net Assets Liabilities        110 455127 137149 854226 132569
Other Debtors     25 17819 69818 62134 96239 956132 34259 97155 424
Property Plant Equipment     7 6377 5078 8917 94010 1768 1879 703 
Tangible Fixed Assets1 131395 2 3222 0037 637       
Cash Bank On Hand         215 592   
Current Assets        442 594804 113516 983  
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve31556337 52176 27864 329       
Shareholder Funds10311566337 62176 37864 429       
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 68412 79017 69423 71429 57135 39141 56146 836
Amounts Owed By Group Undertakings      25 77631 01739 04730 13073 9084 37122 092
Amounts Owed To Group Undertakings          47237136 277
Average Number Employees During Period      581214101113
Bank Borrowings Overdrafts     84 04530 857237 95149 76250 00048 33328 33318 333
Bank Overdrafts     84 04530 857237 95149 762 12 666391 449235 224
Creditors     258 065152 842410 519340 08150 00048 33328 333463 799
Creditors Due Within One Year164 712136 330209 570303 303183 372258 065       
Fixed Assets     7 6377 5088 8927 94210 1788 1889 7045 921
Increase From Depreciation Charge For Year Property Plant Equipment      4 1064 9046 0205 8575 8206 1705 275
Investments Fixed Assets      1122111
Investments In Group Undertakings      1122111
Net Current Assets Liabilities-1 028-28066335 29974 37556 792116 74638 719102 513166 959189 999244 76112 981
Number Shares Allotted 100100100100100       
Other Creditors     21 7678 26210 20419 05816 76123 18220 4978 766
Other Taxation Social Security Payable     126 065101 739152 605251 217511 156173 950178 54066 998
Par Value Share 11111       
Property Plant Equipment Gross Cost     16 32120 29726 58531 65439 74743 57851 26452 756
Secured Debts99 19969 957131 356217 49897 37884 045       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions   3 0966078 747       
Tangible Fixed Assets Cost Or Valuation3 8713 8713 8716 9677 57416 321       
Tangible Fixed Assets Depreciation2 7403 4763 8714 6455 5718 684       
Tangible Fixed Assets Depreciation Charged In Period 7363957749263 113       
Total Additions Including From Business Combinations Property Plant Equipment      3 9766 2885 0698 0933 8317 6861 492
Total Assets Less Current Liabilities10311566337 62176 37864 429124 25447 611110 455177 137198 187254 46518 902
Trade Creditors Trade Payables     26 18811 9849 75920 044109 237117 13916 4706 534
Trade Debtors Trade Receivables     289 679224 114399 600368 585518 435310 733797 612399 264
Advances Credits Directors35 95536 04435 302          
Advances Credits Made In Period Directors35 95589           
Advances Credits Repaid In Period Directors10 998 742          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 055300820007, created on 19th February 2024
filed on: 21st, February 2024
Free Download (14 pages)

Company search

Advertisements